CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07413809

Incorporation date

20/10/2010

Size

Full

Contacts

Registered address

Registered address

Westpoint Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2010)
dot icon25/11/2019
Order of court to wind up
dot icon03/07/2019
Full accounts made up to 2018-09-30
dot icon14/06/2019
Appointment of Mr Justin Lee Russell as a director on 2019-06-14
dot icon14/06/2019
Termination of appointment of Alan Charles Donald as a director on 2019-06-14
dot icon21/11/2018
Appointment of Mr Alan Charles Donald as a director on 2018-11-21
dot icon21/11/2018
Termination of appointment of Paul Andrew Hemingway as a director on 2018-11-21
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon24/04/2018
Full accounts made up to 2017-09-30
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon30/01/2017
Full accounts made up to 2016-09-30
dot icon24/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon26/08/2016
Director's details changed for Thomas Cook Group Management Services Limited on 2016-08-22
dot icon22/08/2016
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 2016-08-22
dot icon09/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon25/03/2015
Full accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon21/03/2014
Accounts for a dormant company made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon16/01/2013
Miscellaneous
dot icon15/01/2013
Termination of appointment of Philip Aird Mash as a director
dot icon14/01/2013
Termination of appointment of Ian Ailles as a director
dot icon14/01/2013
Termination of appointment of Michelle Macmahon as a director
dot icon14/01/2013
Appointment of Paul Andrew Hemingway as a director
dot icon07/11/2012
Appointment of Thomas Cook Group Management Services Limited as a director
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon12/09/2012
Group of companies' accounts made up to 2011-09-30
dot icon21/11/2011
Previous accounting period shortened from 2012-01-04 to 2011-09-30
dot icon18/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon11/11/2011
Appointment of Philip John Aird Marsh as a director
dot icon07/11/2011
Appointment of Michelle Louise Macmahon as a director
dot icon04/11/2011
Appointment of Mr Ian Simon Ailles as a director
dot icon03/11/2011
Appointment of Shirley Bradley as a secretary
dot icon03/11/2011
Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 2011-11-03
dot icon06/10/2011
Full accounts made up to 2011-01-01
dot icon03/10/2011
Termination of appointment of Patrick Moynihan as a director
dot icon03/10/2011
Termination of appointment of Caroline Sellers as a secretary
dot icon03/10/2011
Termination of appointment of Paul Hemingway as a director
dot icon03/10/2011
Termination of appointment of Michael Greenacre as a director
dot icon07/07/2011
Termination of appointment of Neil Braithwaite as a director
dot icon16/06/2011
Termination of appointment of Patrick Moynihan as a director
dot icon14/06/2011
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon14/06/2011
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon14/06/2011
Termination of appointment of Stephen Parry as a secretary
dot icon07/03/2011
Appointment of Mr Neil Braithwaite as a director
dot icon15/12/2010
Current accounting period shortened from 2011-10-31 to 2011-01-04
dot icon20/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
24/10/2019
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemingway, Paul Andrew
Director
20/10/2010 - 01/10/2011
133
Hemingway, Paul Andrew
Director
14/01/2013 - 21/11/2018
133

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED

CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED is an(a) Liquidation company incorporated on 20/10/2010 with the registered office located at Westpoint Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED?

toggle

CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED is currently Liquidation. It was registered on 20/10/2010 .

Where is CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED located?

toggle

CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED is registered at Westpoint Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZ.

What does CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED do?

toggle

CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED?

toggle

The latest filing was on 25/11/2019: Order of court to wind up.